Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 17 December 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Douglas Moulson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1993) |
Role | Local Government Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Parkanaur Avenue,Thorpe Bay Southend On Sea Essex SS1 3JB |
Secretary Name | Mr David George Preddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Graeme Hopkins Torrance |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1995) |
Role | Director And General Manager |
Correspondence Address | 99 Ronald Park Avenue Westcliff On Sea Essex SS0 9QP |
Secretary Name | Mr Robert Ian Hodgetts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1996) |
Role | Chairman & Chief Executive |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr Robert Ian Hodgetts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Beverley Elizabeth Lawson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Rook Lane Chaldon Surrey CR3 5AP |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Dirrector |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
11 March 2002 | Return made up to 07/02/02; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
28 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
16 August 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
15 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
13 May 1998 | Director resigned (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 07/02/98; no change of members
|
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 April 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 07/02/97; full list of members (7 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: linden court lesbourne road reigate surrey RH2 7LE (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (24 pages) |
6 July 1995 | New director appointed (8 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Director resigned (4 pages) |